Advanced company searchLink opens in new window

LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED

Company number 00045611

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 7,105,152
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 7,103,222
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 6,818,377.5
01 Apr 2020 AA Full accounts made up to 30 June 2019
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 6,517,877.50
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 6,516,877.50
15 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
17 Dec 2019 AD01 Registered office address changed from Sincil Bank Stadium Lincoln Lincolnshire LN5 8LD to Lner Stadium Sincil Bank Lincoln LN5 8LD on 17 December 2019
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 6,211,608.50
22 Oct 2019 AP01 Appointment of Mrs Amanda-Jane Slater as a director on 24 September 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 5,536,608.50
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 5,533,608.50
31 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 29/12/2018
21 May 2019 TM01 Termination of appointment of Russell James Clarke as a director on 17 May 2019
21 May 2019 TM02 Termination of appointment of Christopher John Hubbard as a secretary on 21 May 2019
21 May 2019 AP03 Appointment of Mr Richard John Parnell as a secretary on 21 May 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Mar 2019 MA Memorandum and Articles of Association
01 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jan 2019 CS01 29/12/18 Statement of Capital gbp 4647123.50
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 31/07/2019
10 Jan 2019 CH01 Director's details changed for Mr Russell James Clarke on 1 January 2019
03 Oct 2018 CH01 Director's details changed for Mr Sean Alan Melnick on 20 September 2018
03 Oct 2018 AP01 Appointment of Mr Sean Alan Melnick as a director on 20 September 2018
22 Sep 2018 TM01 Termination of appointment of Kevin Cooke as a director on 21 September 2018
06 Sep 2018 AP01 Appointment of Mr David Lowes as a director on 31 August 2018